Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANOVER SEARCH & SELECTION LIMITED
Company Information for

HANOVER SEARCH & SELECTION LIMITED

EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
03177034
Private Limited Company
Dissolved

Dissolved 2016-05-02

Company Overview

About Hanover Search & Selection Ltd
HANOVER SEARCH & SELECTION LIMITED was founded on 1996-03-25 and had its registered office in East Finchley. The company was dissolved on the 2016-05-02 and is no longer trading or active.

Key Data
Company Name
HANOVER SEARCH & SELECTION LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
N2 8EY
Other companies in N2
 
Previous Names
HANOVER RECRUITMENT LIMITED14/07/1998
Filing Information
Company Number 03177034
Date formed 1996-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 15:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER SEARCH & SELECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANOVER SEARCH & SELECTION LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET TRACEY FIELD
Company Secretary 2009-02-12
JAMES DAVID EMMETT
Director 1997-04-14
PATRICK MICHAEL FIELD
Director 1996-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-08-16 2009-02-12
MARGARET YVONNE GREEN
Company Secretary 2005-01-25 2006-08-16
MARTIN PAUL GODBOLD
Director 1999-12-14 2005-10-10
BRIDGETTE TRACEY FIELD
Company Secretary 1999-05-07 2005-01-25
BRIDGETTE TRACEY FIELD
Director 2000-10-05 2005-01-25
PAUL WILLIAM BINT
Director 1999-12-14 2000-07-07
PATRICK MICHAEL FIELD
Company Secretary 1997-04-14 1999-05-07
STEPHEN RICHARD JAMES BRIGGS
Company Secretary 1996-03-25 1997-04-14
STEPHEN RICHARD JAMES BRIGGS
Director 1996-03-25 1997-04-14
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-03-25 1996-03-25
ACCESS NOMINEES LIMITED
Nominated Director 1996-03-25 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID EMMETT HANOVER SEARCH ACCOUNTANCY & FINANCE LIMITED Director 2014-04-16 CURRENT 2010-09-02 Dissolved 2015-01-20
JAMES DAVID EMMETT HANOVER SEARCH INTERNATIONAL LTD Director 2014-04-16 CURRENT 2011-03-24 Dissolved 2014-11-04
JAMES DAVID EMMETT HANOVER SEARCH HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-07 Active
JAMES DAVID EMMETT 15 MAGAZINE LIMITED Director 2013-07-01 CURRENT 2012-07-27 Dissolved 2014-11-18
JAMES DAVID EMMETT BIG BLUE PUBLISHING GROUP LTD Director 2013-01-30 CURRENT 2006-01-25 Dissolved 2015-05-06
JAMES DAVID EMMETT THE WATCH ROOM LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2014-05-06
JAMES DAVID EMMETT THE DIGITAL MEDIA ROOM LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2014-05-06
JAMES DAVID EMMETT HANOVER SEARCH COMMODITIES LIMITED Director 2011-07-31 CURRENT 2010-09-02 Active - Proposal to Strike off
JAMES DAVID EMMETT FINSBURY ASSOCIATES LIMITED Director 2011-07-11 CURRENT 2009-04-14 Dissolved 2014-02-27
JAMES DAVID EMMETT HANOVER SEARCH CORPORATE BANKING LTD Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-01-29
JAMES DAVID EMMETT HANOVER SEARCH FINANCIAL MARKETS LIMITED Director 2011-01-12 CURRENT 2010-09-06 Active - Proposal to Strike off
JAMES DAVID EMMETT HANOVER SEARCH GLOBAL INSURANCE PARTNERS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JAMES DAVID EMMETT EXECUTIVE SEARCH ASSOCIATES LTD Director 2010-01-13 CURRENT 2010-01-13 Liquidation
JAMES DAVID EMMETT EMMETT PROPERTY INVESTMENTS LTD Director 2009-10-07 CURRENT 2009-10-07 Active
JAMES DAVID EMMETT CONCEPT SEARCH & SELECTION LTD Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2014-12-23
JAMES DAVID EMMETT HANOVER SEARCH GROUP LTD Director 2009-07-07 CURRENT 2009-07-07 Active
JAMES DAVID EMMETT THE OLD DAIRY MANAGEMENT COMPANY (KEMSING) LIMITED Director 1997-08-19 CURRENT 1997-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015
2015-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014
2013-11-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1 KING STREET LONDON EC2V 8AU ENGLAND
2013-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-054.20STATEMENT OF AFFAIRS/4.19
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 46 CANNON STREET LONDON EC4N 6JJ
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 50000
2013-06-10AR0125/03/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-15AR0125/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0125/03/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0125/03/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-18288aSECRETARY APPOINTED BRIDGET TRACEY FIELD
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2009-02-18AUDAUDITOR'S RESIGNATION
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-27363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288bDIRECTOR RESIGNED
2005-08-16363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-07-30288aNEW SECRETARY APPOINTED
2005-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-17RES13SUB DIV SHARES 09/03/05
2005-03-17122S-DIV 09/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-01363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-04363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-04-26225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-09288bDIRECTOR RESIGNED
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-06-13SRES01ADOPT ARTICLES 07/06/00
2000-05-10MISCAMEND 882-49900 X £1 SH ON 30/4
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03288aNEW SECRETARY APPOINTED
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HANOVER SEARCH & SELECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-03
Resolutions for Winding-up2013-11-05
Appointment of Liquidators2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against HANOVER SEARCH & SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-16 Outstanding ROCK JV (NUMBER 5)LLP
RENT DEPOSIT DEED 2009-09-16 Outstanding ROCK JV (NUMBER 5) LLP
FIXED AND FLOATING CHARGE 2006-07-19 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1999-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANOVER SEARCH & SELECTION LIMITED

Intangible Assets
Patents
We have not found any records of HANOVER SEARCH & SELECTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HANOVER SEARCH & SELECTION LIMITED owns 2 domain names.

hanover-north.co.uk   hanover-search.com  

Trademarks
We have not found any records of HANOVER SEARCH & SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER SEARCH & SELECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HANOVER SEARCH & SELECTION LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER SEARCH & SELECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHANOVER SEARCH & SELECTION LIMITEDEvent Date2013-10-29
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 29 October 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Jenni Lane Patrick Field , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHANOVER SEARCH & SELECTION LIMITEDEvent Date2013-10-29
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Jenni Lane
 
Initiating party Event TypeFinal Meetings
Defending partyHANOVER SEARCH & SELECTION LIMITEDEvent Date2013-10-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 27 January 2016 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 12.00 noon on the on the business day before the meeting. Date of Appointment: 29 October 2013 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Ailison Yarwood, Tel: 020 8444 2000 Alan Simon , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER SEARCH & SELECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANOVER SEARCH & SELECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.